CAVENDISH GARDENS (WIDNES) MANAGEMENT COMPANY LIMITED
Company number 06187375
- Company Overview for CAVENDISH GARDENS (WIDNES) MANAGEMENT COMPANY LIMITED (06187375)
- Filing history for CAVENDISH GARDENS (WIDNES) MANAGEMENT COMPANY LIMITED (06187375)
- People for CAVENDISH GARDENS (WIDNES) MANAGEMENT COMPANY LIMITED (06187375)
- More for CAVENDISH GARDENS (WIDNES) MANAGEMENT COMPANY LIMITED (06187375)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Sep 2018 | PSC07 | Cessation of Miller Homes Limited as a person with significant control on 29 August 2018 | |
03 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Apr 2016 | AR01 | Annual return made up to 27 March 2016 no member list | |
03 Aug 2015 | CH01 | Director's details changed for Mr Ian Murdoch on 3 August 2015 | |
18 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Apr 2015 | AR01 | Annual return made up to 27 March 2015 no member list | |
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Apr 2014 | AR01 | Annual return made up to 27 March 2014 no member list | |
16 Apr 2014 | AD02 | Register inspection address has been changed from 6060 Knights Court, Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY United Kingdom | |
26 Sep 2013 | AD01 | Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull W Midlands B37 7WY on 26 September 2013 | |
22 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Apr 2013 | AD02 | Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS | |
19 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
12 Apr 2013 | AR01 | Annual return made up to 27 March 2013 no member list | |
13 Nov 2012 | TM02 | Termination of appointment of Ashley Mitchell as a secretary | |
12 Oct 2012 | TM01 | Termination of appointment of Sophia Fleming as a director | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
07 Aug 2012 | AP01 | Appointment of Mr Ian Murdoch as a director | |
19 Jun 2012 | AP01 | Appointment of Ms Julie Mansfield Jackson as a director | |
05 Apr 2012 | AR01 | Annual return made up to 27 March 2012 no member list | |
16 Jun 2011 | TM01 | Termination of appointment of John Barnes as a director |